Estuary Homes Design Limited SOUTHEND-ON-SEA


Founded in 2010, Estuary Homes Design, classified under reg no. 07403363 is an active company. Currently registered at Centre Place SS1 2JD, Southend-on-sea the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Patrick S., Michael H. and Ian M.. In addition one secretary - Jeremy J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Estuary Homes Design Limited Address / Contact

Office Address Centre Place
Office Address2 Prospect Close
Town Southend-on-sea
Post code SS1 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07403363
Date of Incorporation Mon, 11th Oct 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jeremy J.

Position: Secretary

Appointed: 21 March 2022

Patrick S.

Position: Director

Appointed: 20 September 2021

Michael H.

Position: Director

Appointed: 01 July 2020

Ian M.

Position: Director

Appointed: 01 June 2019

Robert N.

Position: Director

Appointed: 08 July 2020

Resigned: 04 December 2023

Karoline S.

Position: Secretary

Appointed: 03 December 2018

Resigned: 04 December 2018

Paul D.

Position: Director

Appointed: 30 March 2015

Resigned: 31 May 2019

George K.

Position: Director

Appointed: 08 December 2014

Resigned: 12 September 2022

David H.

Position: Director

Appointed: 07 October 2013

Resigned: 20 September 2021

Alan G.

Position: Director

Appointed: 10 December 2012

Resigned: 07 October 2013

Keith S.

Position: Director

Appointed: 11 October 2010

Resigned: 10 December 2012

Amanda A.

Position: Secretary

Appointed: 11 October 2010

Resigned: 01 April 2018

Kenneth J.

Position: Director

Appointed: 11 October 2010

Resigned: 01 September 2014

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Ian M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is George K. This PSC has significiant influence or control over the company,. Moving on, there is Paul D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ian M.

Notified on 1 June 2019
Ceased on 9 July 2019
Nature of control: significiant influence or control

George K.

Notified on 1 August 2016
Ceased on 9 July 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Paul D.

Notified on 1 August 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth11
Balance Sheet
Cash Bank In Hand34 187160 302
Current Assets1 975 5711 896 094
Debtors1 941 3841 735 792
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Called Up Share Capital11
Shareholder Funds11
Other
Creditors Due Within One Year1 975 5701 896 093
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Mon, 4th Dec 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
Free Download (1 page)

Company search